Seaborough
Beaminster
Dorset
DT8 3QY
Director Name | Mr Dominic Julian Hawken |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2004(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 09 January 2010) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 26c Wellesley Road Chiswick London W4 4BN |
Director Name | Robert Peter Frederick Hopf |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2004(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 09 January 2010) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | Church House Church Place Rodborough Gloucestershire GL5 3NF Wales |
Secretary Name | Mr Dominic Julian Hawken |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2004(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 09 January 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 26c Wellesley Road Chiswick London W4 4BN |
Secretary Name | Ms Harriet Hannah Laurie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 January 1996) |
Role | Company Director |
Correspondence Address | 11 Burlington Court London W4 3SY |
Director Name | John Patrick Farrant |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 February 2002) |
Role | Company Director |
Correspondence Address | 39 Saint Marks Road Windsor Berkshire SL4 3BD |
Secretary Name | Mr Adam Charles Sommerville Laurie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 April 2002) |
Role | Secretary |
Correspondence Address | Buckland Hill House Marshwood Bridport Dorset DT6 5QF |
Secretary Name | Susanna Laurie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 May 2004) |
Role | Company Director |
Correspondence Address | Seaborough Court Seaborough Beaminster Dorset DT8 3QY |
Registered Address | 82-86 Sheen Road Richmond Surrey TW9 1UF |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £94,162 |
Cash | £48,230 |
Current Liabilities | £159,038 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 January 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 October 2009 | Liquidators' statement of receipts and payments to 6 October 2009 (5 pages) |
9 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 October 2009 | Liquidators statement of receipts and payments to 6 October 2009 (5 pages) |
10 December 2007 | Liquidators statement of receipts and payments (5 pages) |
10 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
14 June 2007 | Liquidators statement of receipts and payments (5 pages) |
14 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
27 April 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
27 April 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
8 July 2005 | Registered office changed on 08/07/05 from: chiswick gate 3RD floor 598-608 chiswick high road london W4 5RT (1 page) |
8 July 2005 | Registered office changed on 08/07/05 from: chiswick gate 3RD floor 598-608 chiswick high road london W4 5RT (1 page) |
1 July 2005 | Statement of administrator's proposal (21 pages) |
1 July 2005 | Statement of administrator's proposal (21 pages) |
17 June 2005 | Statement of affairs (3 pages) |
17 June 2005 | Statement of affairs (3 pages) |
17 May 2005 | Appointment of an administrator (1 page) |
17 May 2005 | Appointment of an administrator (1 page) |
11 October 2004 | Return made up to 11/09/04; full list of members (8 pages) |
11 October 2004 | Return made up to 11/09/04; full list of members
|
13 September 2004 | Registered office changed on 13/09/04 from: the stores 2 bath road london W4 1LT (2 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: the stores 2 bath road london W4 1LT (2 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | New secretary appointed;new director appointed (3 pages) |
27 August 2004 | New secretary appointed;new director appointed (3 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | Secretary resigned (1 page) |
26 January 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
26 January 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
6 October 2003 | Return made up to 11/09/03; full list of members (6 pages) |
6 October 2003 | Return made up to 11/09/03; full list of members (6 pages) |
25 March 2003 | Director's particulars changed (1 page) |
25 March 2003 | Director's particulars changed (1 page) |
22 October 2002 | Return made up to 11/09/02; full list of members (7 pages) |
22 October 2002 | Return made up to 11/09/02; full list of members (7 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
13 August 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
13 August 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
30 July 2002 | Registered office changed on 30/07/02 from: voysey house barley mow passage chiswick london W4 4GF (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: voysey house barley mow passage chiswick london W4 4GF (1 page) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | New secretary appointed (2 pages) |
23 November 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
23 November 2001 | Return made up to 11/09/01; full list of members (6 pages) |
23 November 2001 | Return made up to 11/09/01; full list of members (6 pages) |
23 November 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
26 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
26 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
19 October 2000 | Return made up to 11/09/00; full list of members
|
19 October 2000 | Return made up to 11/09/00; full list of members (6 pages) |
8 October 1999 | Director's particulars changed (1 page) |
8 October 1999 | Return made up to 11/09/99; no change of members (5 pages) |
8 October 1999 | Return made up to 11/09/99; no change of members
|
8 October 1999 | Director's particulars changed (1 page) |
1 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
1 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
17 February 1999 | Return made up to 11/09/98; change of members (7 pages) |
17 February 1999 | Return made up to 11/09/98; change of members (7 pages) |
5 November 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
5 November 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
3 October 1997 | Return made up to 11/09/97; full list of members
|
3 October 1997 | Return made up to 11/09/97; full list of members (7 pages) |
29 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
29 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
8 October 1996 | Accounts for a small company made up to 30 April 1996 (3 pages) |
8 October 1996 | Accounts for a small company made up to 30 April 1996 (3 pages) |
19 September 1996 | Return made up to 11/09/96; full list of members (7 pages) |
19 September 1996 | Return made up to 11/09/96; full list of members (7 pages) |
30 May 1996 | Accounting reference date shortened from 30/09/96 to 30/04/96 (1 page) |
30 May 1996 | Accounting reference date shortened from 30/09/96 to 30/04/96 (1 page) |
21 May 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
21 May 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
12 March 1996 | Company name changed A.L. downloading LIMITED\certificate issued on 13/03/96 (2 pages) |
12 March 1996 | Company name changed A.L. downloading LIMITED\certificate issued on 13/03/96 (2 pages) |
31 January 1996 | New director appointed (2 pages) |
23 January 1996 | New secretary appointed (2 pages) |
23 January 1996 | Secretary resigned (1 page) |
11 October 1995 | Return made up to 11/09/95; no change of members
|
11 October 1995 | Return made up to 11/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
12 September 1989 | Incorporation (15 pages) |
12 September 1989 | Incorporation (15 pages) |